Re-structure J. C. Ltd

General information

Name:

Re-structure J. C. Limited

Office Address:

2-4 High Road Ickenham UB10 8LJ Uxbridge

Number: 05327771

Incorporation date: 2005-01-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Re-structure J. C. Ltd with reg. no. 05327771 has been in this business field for 19 years. This Private Limited Company is located at 2-4 High Road, Ickenham, Uxbridge and their post code is UB10 8LJ. The enterprise's classified under the NACE and SIC code 43342 and has the NACE code: Glazing. The business latest accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-01-10.

James M. is the following firm's solitary managing director, who was designated to this position in 2005. That company had been presided over by Niall F. until Wed, 23rd Mar 2022. Additionally a different director, namely Colin F. gave up the position on Sun, 30th Jan 2022. Additionally, the director's tasks are often backed by a secretary - Sara M., who was chosen by this company on Mon, 10th Jan 2005.

James M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sara M.

Role: Secretary

Appointed: 10 January 2005

Latest update: 19 March 2024

James M.

Role: Director

Appointed: 10 January 2005

Latest update: 19 March 2024

People with significant control

James M.
Notified on 9 March 2017
Nature of control:
over 3/4 of shares
Niall F.
Notified on 5 March 2018
Ceased on 12 April 2023
Nature of control:
1/2 or less of shares
Chris W.
Notified on 1 July 2016
Ceased on 9 March 2017
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 June 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 2-4 High Road Ickenham Uxbridge UB10 8LJ. Change occurred on 2023-01-10. Company's previous address: Unit 121, Network Hub 300 Kensal Road Kensal Town London W10 5BE. (AD01)
filed on: 10th, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Dephna House 112-114 North Acton Road

Post code:

NW10 6QH

City / Town:

Park Royal

HQ address,
2013

Address:

Dephna House 112-114 North Acton Road

Post code:

NW10 6QH

City / Town:

Park Royal

HQ address,
2014

Address:

Unit 121 Network Hub 300 Kensal Road

Post code:

W10 5BE

HQ address,
2015

Address:

Unit 121 Network Hub 300 Kensal Road

Post code:

W10 5BE

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43290 : Other construction installation
  • 43341 : Painting
19
Company Age

Closest Companies - by postcode